9K GROUP LIMITED - NELSON
Company Profile | Company Filings |
Overview
9K GROUP LIMITED is a Private Limited Company from NELSON and has the status: Dissolved - no longer trading.
9K GROUP LIMITED was incorporated 24 years ago on 26/11/1999 and has the registered number: 03884981. The accounts status is DORMANT.
9K GROUP LIMITED was incorporated 24 years ago on 26/11/1999 and has the registered number: 03884981. The accounts status is DORMANT.
9K GROUP LIMITED - NELSON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2020 |
Registered Office
LINDRED HOUSE 20 LINDRED ROAD
NELSON
BB9 5SR
This Company Originates in : United Kingdom
Previous trading names include:
PHOENIX IT SERVICES LIMITED (until 29/10/2019)
PHOENIX IT SERVICES LIMITED (until 29/10/2019)
PHOENIX INTERNATIONAL HOLDINGS LIMITED (until 24/09/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/08/2021 | 06/09/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN ALAN SMITH | Nov 1963 | British | Director | 2015-07-16 | CURRENT |
MR DAVID LEWIS MCGLENNON | Sep 1974 | British | Director | 2018-06-22 | CURRENT |
MR JEREMY JOHN STAFFORD | Nov 1962 | British | Director | 2007-12-18 UNTIL 2008-11-24 | RESIGNED |
MR DAVID LEWIS MCGLENNON | Secretary | 2015-07-16 UNTIL 2019-02-01 | RESIGNED | ||
MR WILLIAM THOMAS MARTIN | Jul 1949 | British | Secretary | 2006-06-29 UNTIL 2013-07-11 | RESIGNED |
ZOE VIVIENNE DURRANT | Jan 1961 | Secretary | 2000-01-18 UNTIL 2002-03-31 | RESIGNED | |
MR DAVID ALAN SIMPSON | Sep 1960 | British | Secretary | 2002-03-31 UNTIL 2006-06-29 | RESIGNED |
REETA STOKES | Secretary | 2012-11-27 UNTIL 2013-02-28 | RESIGNED | ||
DAVID TAYLOR | Jul 1959 | British | Secretary | 1999-11-26 UNTIL 2000-01-18 | RESIGNED |
MR DIRK JOHANNES TOULMIN-VAN SITTERT | Secretary | 2013-07-10 UNTIL 2015-07-30 | RESIGNED | ||
MR MATTHEW ROBINSON RILEY | Feb 1974 | British | Director | 2015-07-16 UNTIL 2017-10-24 | RESIGNED |
MR DIRK JOHANNES TOULMIN-VAN SITTERT | Jan 1971 | British | Director | 2013-07-31 UNTIL 2015-07-30 | RESIGNED |
DAVID TAYLOR | Jul 1959 | British | Director | 1999-11-26 UNTIL 2002-03-31 | RESIGNED |
DAVID TAYLOR | Jul 1959 | British | Director | 2005-03-23 UNTIL 2006-03-31 | RESIGNED |
MRS ELIZABETH JANE AIKMAN | Dec 1965 | British | Director | 2012-08-06 UNTIL 2015-07-16 | RESIGNED |
NICHOLAS ROBINSON | Aug 1959 | British | Director | 1999-11-26 UNTIL 2007-12-19 | RESIGNED |
MR DAVID ALAN SIMPSON | Sep 1960 | British | Director | 2002-03-08 UNTIL 2009-11-16 | RESIGNED |
NICHOLAS ROBINSON | Aug 1959 | British | Director | 2009-11-16 UNTIL 2011-07-28 | RESIGNED |
MR MATTHEW JAMES FARROW | Mar 1976 | British | Director | 2008-11-24 UNTIL 2009-03-31 | RESIGNED |
MR NEIL MULLER | Oct 1971 | British | Director | 2015-07-16 UNTIL 2018-06-22 | RESIGNED |
MR WILLIAM THOMAS MARTIN | Jul 1949 | British | Director | 2009-01-09 UNTIL 2013-07-31 | RESIGNED |
MR NATHAN RICHARD MARKE | Feb 1970 | British | Director | 2015-07-16 UNTIL 2019-02-01 | RESIGNED |
MR STEVEN CLUTTON | Apr 1961 | British | Director | 2011-06-07 UNTIL 2012-05-25 | RESIGNED |
MR DAVID JOHN COURTLEY | Apr 1957 | British | Director | 2011-08-01 UNTIL 2012-10-04 | RESIGNED |
HP SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1999-11-26 UNTIL 1999-11-26 | RESIGNED | ||
HP DIRECTORS LIMITED | Corporate Nominee Director | 1999-11-26 UNTIL 1999-11-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Daisy It Group Limited | 2016-04-06 | Nelson |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |